Hampton Wick
Kingston Upon Thames
Surey
KT1 4AS
Secretary Name | Chris Thomas |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 February 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Road Hampton Wick Kingston Upon Thames Surey KT1 4AS |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 72424243 |
---|---|
Telephone region | London |
Registered Address | 1 Park Road Hampton Wick Kingston Upon Thames Surey KT1 4AS |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
50 at £1 | Andrew James Maskall 52.63% Ordinary |
---|---|
45 at £1 | Chris Thomas 47.37% Ordinary |
Year | 2014 |
---|---|
Net Worth | £62,882 |
Cash | £110,633 |
Current Liabilities | £141,484 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 22 March 2025 (10 months, 4 weeks from now) |
13 March 2024 | Confirmation statement made on 8 March 2024 with updates (4 pages) |
---|---|
21 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
8 March 2023 | Confirmation statement made on 8 March 2023 with updates (4 pages) |
8 March 2023 | Change of details for Mr Andrew James Maskall as a person with significant control on 8 March 2023 (2 pages) |
19 August 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
10 March 2022 | Director's details changed for Andrew James Maskall on 8 March 2022 (2 pages) |
10 March 2022 | Change of details for Mr Andrew James Maskall as a person with significant control on 8 March 2022 (2 pages) |
10 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
27 May 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
10 March 2021 | Confirmation statement made on 8 March 2021 with updates (4 pages) |
5 August 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 March 2020 | Director's details changed for Andrew James Maskall on 8 March 2020 (2 pages) |
12 March 2020 | Confirmation statement made on 8 March 2020 with updates (4 pages) |
21 January 2020 | Director's details changed for Andrew James Maskall on 21 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr Andrew James Maskall as a person with significant control on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Andrew James Maskall on 15 January 2020 (2 pages) |
15 January 2020 | Secretary's details changed for Chris Thomas on 15 January 2020 (1 page) |
15 January 2020 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to 1 Park Road Hampton Wick Kingston upon Thames Surey KT1 4AS on 15 January 2020 (1 page) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 October 2019 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames KT1 2JW to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 9 October 2019 (1 page) |
8 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
19 March 2018 | Director's details changed for Andrew James Maskall on 19 March 2018 (2 pages) |
19 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
19 March 2018 | Change of details for Mr Andrew James Maskall as a person with significant control on 19 March 2018 (2 pages) |
19 December 2017 | Micro company accounts made up to 31 March 2017 (8 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
16 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Secretary's details changed for Chris Thomas on 19 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Chris Thomas on 19 December 2016 (1 page) |
19 December 2016 | Director's details changed for Andrew James Maskall on 19 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Andrew James Maskall on 19 December 2016 (2 pages) |
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
2 March 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
25 February 2010 | Director's details changed for Andrew James Maskall on 22 February 2010 (2 pages) |
25 February 2010 | Director's details changed for Andrew James Maskall on 22 February 2010 (2 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
31 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 22/02/09; full list of members (3 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
3 March 2008 | Return made up to 22/02/08; full list of members (3 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
29 January 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
23 February 2007 | Return made up to 22/02/07; full list of members (2 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
20 January 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
13 March 2006 | Return made up to 22/02/06; full list of members (2 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
25 February 2005 | Return made up to 22/02/05; full list of members
|
25 February 2005 | Return made up to 22/02/05; full list of members
|
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
18 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
18 February 2004 | Return made up to 22/02/04; full list of members (6 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 December 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 March 2003 | Return made up to 22/02/03; full list of members
|
4 March 2003 | Return made up to 22/02/03; full list of members
|
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
29 March 2002 | Return made up to 22/02/02; full list of members
|
29 March 2002 | Return made up to 22/02/02; full list of members
|
30 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
30 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
28 February 2001 | New secretary appointed (1 page) |
28 February 2001 | Secretary resigned (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New secretary appointed (1 page) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | New director appointed (1 page) |
28 February 2001 | Secretary resigned (1 page) |
22 February 2001 | Incorporation (13 pages) |
22 February 2001 | Incorporation (13 pages) |